Name: | BROOKSIDE HOMES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Apr 1998 (27 years ago) |
Organization Date: | 02 Apr 1998 (27 years ago) |
Last Annual Report: | 27 Jun 2007 (18 years ago) |
Organization Number: | 0454581 |
ZIP code: | 40206 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 2132 NEW MAIN ST, LOUISVILLE, KY 40206 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
David C. Morsman | Director |
G. Gregory Morsman | Director |
Name | Role |
---|---|
DAVID C MORSMAN | Incorporator |
G GREGORY MORSMAN | Incorporator |
Name | Role |
---|---|
David C Morsman | President |
Name | Role |
---|---|
G GREGORY MORSMAN | Registered Agent |
Name | Role |
---|---|
G Gregory Morsman | Vice President |
Name | Status | Expiration Date |
---|---|---|
LYNNHURST REALTY COMPANY | Inactive | 2009-03-15 |
ALS REALTY | Inactive | 2007-08-08 |
BROOKSIDE HOME BUILDERS | Inactive | 2007-05-22 |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Certificate of Assumed Name | 2007-06-28 |
Annual Report | 2007-06-27 |
Annual Report | 2006-04-12 |
Certificate of Withdrawal of Assumed Name | 2005-05-12 |
Annual Report | 2005-03-23 |
Name Renewal | 2004-01-12 |
Annual Report | 2003-06-03 |
Certificate of Assumed Name | 2002-08-08 |
Principal Office Address Change | 2002-07-26 |
Sources: Kentucky Secretary of State